Entity Name: | TOWERS EIGHT & NINE CONDOMINIUM ASSOCIATION, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Domestic Non-Profit |
Status: |
Active
The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness. |
Date Filed: | 13 Aug 1998 (27 years ago) |
Last Event: | REINSTATEMENT |
Event Date Filed: | 25 Oct 1999 (26 years ago) |
Document Number: | N98000004705 |
FEI/EIN Number |
593600008
Federal Employer Identification (FEI) Number assigned by the IRS. |
Address: | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779, US |
Mail Address: | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779, US |
ZIP code: | 32779 |
County: | Seminole |
Place of Formation: | FLORIDA |
Name | Role | Address |
---|---|---|
GENDRON SUSAN | President | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779 |
SHEA DANIEL | Vice President | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779 |
SLOAN CHARLES | Treasurer | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779 |
DENUCCI NANCY | Secretary | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779 |
STEINMULLER MICHAEL | Director | 2180 WEST SR STE 5000, LONGWOOD, FL, 32779 |
SENTRY MANAGEMENT, INC. | Agent | - |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT NAME CHANGED | 2019-02-22 | Sentry Management Inc | - |
CHANGE OF PRINCIPAL ADDRESS | 2018-04-17 | 2180 WEST SR STE 5000, LONGWOOD, FL 32779 | - |
CHANGE OF MAILING ADDRESS | 2018-04-17 | 2180 WEST SR STE 5000, LONGWOOD, FL 32779 | - |
REGISTERED AGENT ADDRESS CHANGED | 2018-04-17 | 2180 WEST SR STE 5000, LONGWOOD, FL 32779 | - |
REINSTATEMENT | 1999-10-25 | - | - |
ADMIN DISSOLUTION FOR ANNUAL REPORT | 1999-09-24 | - | - |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-22 |
ANNUAL REPORT | 2023-04-25 |
ANNUAL REPORT | 2022-03-10 |
ANNUAL REPORT | 2021-04-14 |
ANNUAL REPORT | 2020-03-10 |
ANNUAL REPORT | 2019-02-22 |
ANNUAL REPORT | 2018-04-17 |
ANNUAL REPORT | 2017-01-27 |
ANNUAL REPORT | 2016-03-31 |
ANNUAL REPORT | 2015-04-30 |
Date of last update: 02 Apr 2025
Sources: Florida Department of State